British – Born 78 years ago (June 1945)
Company Name | Dormant Company 2334026 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (2 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | ICL Outsourcing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1992 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 October 1993) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Total Resource Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1995 (2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address 6 Snow Hill London EC1A 2AY |
Company Name | Deloitte & Touche Managed Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | CSL Managed Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | CSL Pension Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address 17 London End Beaconsfield Old Town Buckinghamshire HP9 2HN |
Company Name | Dormant Company 3987802 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |